Search icon

CELLAR DOOR, INC. - Florida Company Profile

Company Details

Entity Name: CELLAR DOOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CELLAR DOOR, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Oct 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000117556
FEI/EIN Number 200824416

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1748 COSTA DEL SOL, BOCA RATON, FL, 33432
Mail Address: 1748 COSTA DEL SOL, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROAMES GUY President 9192 RUTLDGE AVE, BOCA RATON, FL, 33434
ROAMES GUY Agent 9192 RUTLEDGE AVE, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2012-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 1748 COSTA DEL SOL, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 9192 RUTLEDGE AVE, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2012-04-16 1748 COSTA DEL SOL, BOCA RATON, FL 33432 -
REINSTATEMENT 2012-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000735398 ACTIVE 1000000624657 PALM BEACH 2014-05-21 2034-06-17 $ 11,426.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000442318 ACTIVE 1000000591024 PALM BEACH 2014-03-26 2034-04-10 $ 12,425.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000744939 ACTIVE 1000000444675 PALM BEACH 2013-03-27 2033-04-17 $ 3,603.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Off/Dir Resignation 2014-09-11
REINSTATEMENT 2012-04-16
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-28
REINSTATEMENT 2006-05-19
Domestic Profit 2003-10-22

Date of last update: 02 May 2025

Sources: Florida Department of State